Name: | ATOM TAXI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2001 (24 years ago) |
Entity Number: | 2605806 |
ZIP code: | 11729 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 3 SUMMERFIELD COURT, DEER PARK, NY, United States, 11729 |
Address: | 3 SUMMERFIELD COURT, Deer Park, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM MINOVICH | DOS Process Agent | 3 SUMMERFIELD COURT, Deer Park, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THOMAS NEWMAN | Chief Executive Officer | 995 E MAIN ST, SHRUB OAK, NY, United States, 10588 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-02 | 2025-02-02 | Address | 995 E MAIN ST, SHRUB OAK, NY, 10588, 1508, USA (Type of address: Chief Executive Officer) |
2025-02-02 | 2025-02-02 | Address | 995 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer) |
2023-02-18 | 2025-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-18 | 2023-02-18 | Address | 995 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer) |
2023-02-18 | 2023-02-18 | Address | 995 E MAIN ST, SHRUB OAK, NY, 10588, 1508, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000419 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
230218000680 | 2023-02-18 | BIENNIAL STATEMENT | 2023-02-01 |
210803003026 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190207060059 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170811006091 | 2017-08-11 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State